Search icon

JMAC AERIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: JMAC AERIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMAC AERIAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000129090
FEI/EIN Number 050626684

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 SE 37TH TER., CAPE CORAL, FL, 33904
Mail Address: 210 SE 37TH TER., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUREY ELLISON B Director 321 PARKDALE DR, VENICE, FL, 34285
FUREY MICHAEL W Agent 321 PARKDALE DR, VEN ICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 210 SE 37TH TER., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2008-09-15 210 SE 37TH TER., CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 321 PARKDALE DR, VEN ICE, FL 34285 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-16 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 FUREY, MICHAEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-09-15
REINSTATEMENT 2007-10-02
REINSTATEMENT 2006-10-16
Off/Dir Resignation 2005-11-07
Domestic Profit 2005-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State